C SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Resolutions |
21/10/2421 October 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
05/10/245 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-05-31 |
22/08/2322 August 2023 | Notification of Claire Alison Dyer as a person with significant control on 2016-04-06 |
02/08/232 August 2023 | Director's details changed for Mr Orville Otto Wade on 2023-04-01 |
01/08/231 August 2023 | Appointment of Mr Orville Otto Wade as a director on 2023-04-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-05-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
09/02/229 February 2022 | Termination of appointment of Richard Nigel Wood as a director on 2021-11-19 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/11/1914 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 222 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | DIRECTOR APPOINTED MR ROBERT WILLIAM GEORGE DOREHILL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
31/10/1731 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/04/152 April 2015 | SAIL ADDRESS CHANGED FROM: 8 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN UNITED KINGDOM |
02/04/152 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 8 MILLER COURT SEVERN DRIVE TEWKESBURY GLOS GL20 8DN |
20/12/1420 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037361740002 |
26/11/1426 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037361740001 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/04/1423 April 2014 | 07/04/14 STATEMENT OF CAPITAL GBP 211 |
23/04/1423 April 2014 | CONSOLIDATION 07/04/14 |
14/04/1414 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/04/135 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/04/1216 April 2012 | SAIL ADDRESS CHANGED FROM: UNIT 37 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD UNITED KINGDOM |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 27 THE WITHERS BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8WE |
16/04/1216 April 2012 | DIRECTOR APPOINTED MR RICHARD WOOD |
16/04/1216 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD BALLANTYNE / 01/09/2011 |
16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALLISON DYER / 01/09/2011 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
10/04/1110 April 2011 | Annual return made up to 18 March 2010 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD BALLANTYNE / 18/03/2010 |
13/04/1013 April 2010 | SAIL ADDRESS CREATED |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/03/0630 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
26/03/0226 March 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
22/09/0022 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
11/02/0011 February 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 |
24/03/9924 March 1999 | SECRETARY RESIGNED |
18/03/9918 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company